CHURCHILL CONTRACTORS (UK) LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL CONTRACTORS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07938743

Incorporation date

07/02/2012

Size

Full

Contacts

Registered address

Registered address

Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey GU22 0RQCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2012)
dot icon03/11/2025
Confirmation statement made on 2025-10-25 with updates
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon14/04/2025
Director's details changed for Mr Laurence Edward Brown on 2025-04-14
dot icon14/04/2025
Director's details changed for Mr Rowan Lyons on 2025-04-14
dot icon08/01/2025
Amended full accounts made up to 2023-12-29
dot icon31/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-29
dot icon16/09/2024
Previous accounting period extended from 2023-12-29 to 2023-12-31
dot icon26/07/2024
Termination of appointment of Simon James Lockyer as a director on 2024-07-24
dot icon13/01/2024
Full accounts made up to 2022-12-29
dot icon07/11/2023
Confirmation statement made on 2023-10-25 with updates
dot icon28/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon21/04/2023
Full accounts made up to 2021-12-30
dot icon16/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon07/11/2022
Satisfaction of charge 079387430023 in full
dot icon27/10/2022
Registration of charge 079387430024, created on 2022-10-26
dot icon26/10/2022
Satisfaction of charge 079387430018 in full
dot icon21/09/2022
Satisfaction of charge 079387430014 in full
dot icon21/09/2022
Satisfaction of charge 079387430015 in full
dot icon21/09/2022
Satisfaction of charge 079387430016 in full
dot icon21/09/2022
Satisfaction of charge 079387430017 in full
dot icon21/09/2022
Satisfaction of charge 079387430021 in full
dot icon21/09/2022
Satisfaction of charge 079387430022 in full
dot icon16/06/2022
Termination of appointment of George Michael Hewitt as a director on 2022-06-16
dot icon16/05/2022
Change of details for Churchill Contractors Group (Uk) Limited as a person with significant control on 2022-04-30
dot icon13/05/2022
Cessation of Laurence Edward Brown as a person with significant control on 2022-04-30
dot icon13/05/2022
Notification of Churchill Contractors Group (Uk) Limited as a person with significant control on 2022-04-30
dot icon06/04/2022
Registration of charge 079387430023, created on 2022-03-16
dot icon10/02/2022
Full accounts made up to 2020-12-30
dot icon01/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon06/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon05/08/2021
Appointment of Mr Rowan Lyons as a director on 2021-05-01
dot icon19/01/2021
Full accounts made up to 2019-12-31
dot icon09/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon26/10/2020
Registration of charge 079387430022, created on 2020-10-21
dot icon26/10/2020
Registration of charge 079387430021, created on 2020-10-21
dot icon22/10/2020
Satisfaction of charge 079387430019 in full
dot icon22/10/2020
Satisfaction of charge 079387430020 in full
dot icon28/04/2020
Registration of charge 079387430020, created on 2020-04-24
dot icon30/03/2020
Registration of charge 079387430019, created on 2020-03-26
dot icon14/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon12/11/2019
Director's details changed for Mr Simon James Lockyer on 2019-11-04
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon13/09/2019
Change of details for Mr Lawrence Edward Brown as a person with significant control on 2019-09-10
dot icon11/09/2019
Director's details changed for Mr Lawrence Edward Brown on 2019-09-10
dot icon11/09/2019
Director's details changed for Mr Lawrence Edward Brown on 2019-09-10
dot icon11/09/2019
Change of details for Mr Lawrence Edward Brown as a person with significant control on 2019-09-10
dot icon30/05/2019
Satisfaction of charge 079387430007 in full
dot icon30/05/2019
Satisfaction of charge 079387430011 in full
dot icon22/05/2019
Registration of charge 079387430018, created on 2019-05-21
dot icon24/04/2019
Satisfaction of charge 079387430008 in full
dot icon24/04/2019
Satisfaction of charge 079387430013 in full
dot icon24/04/2019
Satisfaction of charge 079387430010 in full
dot icon24/04/2019
Satisfaction of charge 079387430009 in full
dot icon29/03/2019
Registration of charge 079387430014, created on 2019-03-14
dot icon29/03/2019
Registration of charge 079387430015, created on 2019-03-14
dot icon29/03/2019
Registration of charge 079387430016, created on 2019-03-14
dot icon29/03/2019
Registration of charge 079387430017, created on 2019-03-14
dot icon22/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon10/10/2018
Full accounts made up to 2017-12-31
dot icon17/07/2018
Satisfaction of charge 079387430012 in full
dot icon17/07/2018
Registration of charge 079387430013, created on 2018-07-05
dot icon10/07/2018
Director's details changed for Mr Simon James Lockyer on 2018-07-05
dot icon01/06/2018
Director's details changed for Mr Lawrence Edward Peter Brown on 2018-06-01
dot icon01/06/2018
Change of details for Mr Lawrence Edward Peter Brown as a person with significant control on 2018-06-01
dot icon16/11/2017
Registration of charge 079387430012, created on 2017-11-03
dot icon15/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon15/11/2017
Registration of charge 079387430007, created on 2017-11-08
dot icon15/11/2017
Registration of charge 079387430008, created on 2017-11-08
dot icon15/11/2017
Registration of charge 079387430009, created on 2017-11-08
dot icon15/11/2017
Registration of charge 079387430010, created on 2017-11-08
dot icon15/11/2017
Registration of charge 079387430011, created on 2017-11-08
dot icon03/11/2017
Appointment of Mr George Michael Hewitt as a director on 2017-09-13
dot icon01/11/2017
Satisfaction of charge 079387430006 in full
dot icon01/11/2017
Satisfaction of charge 079387430003 in full
dot icon01/11/2017
Satisfaction of charge 079387430004 in full
dot icon01/11/2017
Satisfaction of charge 079387430005 in full
dot icon13/10/2017
Satisfaction of charge 079387430002 in full
dot icon31/08/2017
Director's details changed for Mr Lawrence Edward Peter Brown on 2017-01-01
dot icon31/08/2017
Change of details for Mr Lawrence Edward Peter Brown as a person with significant control on 2017-01-01
dot icon31/08/2017
Statement of capital following an allotment of shares on 2017-01-01
dot icon03/08/2017
Full accounts made up to 2016-12-31
dot icon02/05/2017
Registration of charge 079387430003, created on 2017-04-28
dot icon02/05/2017
Registration of charge 079387430006, created on 2017-04-28
dot icon02/05/2017
Registration of charge 079387430004, created on 2017-04-28
dot icon02/05/2017
Registration of charge 079387430005, created on 2017-04-28
dot icon04/04/2017
Registration of charge 079387430002, created on 2017-03-30
dot icon18/02/2017
Compulsory strike-off action has been discontinued
dot icon15/02/2017
Confirmation statement made on 2016-10-31 with updates
dot icon03/02/2017
Director's details changed for Mr Simon James Lockyer on 2017-02-02
dot icon31/01/2017
First Gazette notice for compulsory strike-off
dot icon27/01/2017
Registered office address changed from Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS to Unit 41 Martlands Industrial Estate Smarts Heath Lane Woking Surrey GU22 0RQ on 2017-01-27
dot icon28/10/2016
Full accounts made up to 2015-12-31
dot icon21/12/2015
Appointment of Mr Simon Lockyer as a director on 2015-09-01
dot icon21/12/2015
Termination of appointment of Susan Margaret Brown as a director on 2015-09-01
dot icon05/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon03/11/2015
Satisfaction of charge 1 in full
dot icon19/08/2015
Accounts for a small company made up to 2014-12-31
dot icon23/04/2015
Appointment of Mr Lawrence Edward Peter Brown as a director on 2015-04-14
dot icon11/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon26/09/2014
Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS on 2014-09-26
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/10/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon25/01/2013
Termination of appointment of Jaypal Dabee as a director
dot icon08/11/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon26/07/2012
Appointment of Mr Jaypal Dabee as a director
dot icon06/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon22/05/2012
Appointment of Susan Margaret Brown as a director
dot icon09/05/2012
Termination of appointment of Roger Higley as a director
dot icon08/03/2012
Registered office address changed from 73 Fairholme Crescent Hayes Middlesex UB4 8QU United Kingdom on 2012-03-08
dot icon07/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyons, Rowan
Director
01/05/2021 - Present
3
Lockyer, Simon James
Director
01/09/2015 - 24/07/2024
30
Brown, Laurence Edward
Director
14/04/2015 - Present
28
Higley, Roger Martin
Director
07/02/2012 - 01/05/2012
7
Hewitt, George Michael
Director
13/09/2017 - 16/06/2022
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CHURCHILL CONTRACTORS (UK) LIMITED

CHURCHILL CONTRACTORS (UK) LIMITED is an(a) Active company incorporated on 07/02/2012 with the registered office located at Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey GU22 0RQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHILL CONTRACTORS (UK) LIMITED?

toggle

CHURCHILL CONTRACTORS (UK) LIMITED is currently Active. It was registered on 07/02/2012 .

Where is CHURCHILL CONTRACTORS (UK) LIMITED located?

toggle

CHURCHILL CONTRACTORS (UK) LIMITED is registered at Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey GU22 0RQ.

What does CHURCHILL CONTRACTORS (UK) LIMITED do?

toggle

CHURCHILL CONTRACTORS (UK) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHURCHILL CONTRACTORS (UK) LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-25 with updates.